- Company Overview for PLEESE GROUP LIMITED (11503982)
- Filing history for PLEESE GROUP LIMITED (11503982)
- People for PLEESE GROUP LIMITED (11503982)
- More for PLEESE GROUP LIMITED (11503982)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with updates | |
02 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 1 February 2024
|
|
03 May 2024 | RP04CS01 | Second filing of Confirmation Statement dated 11 March 2022 | |
25 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
20 Dec 2023 | AD01 | Registered office address changed from 17 Trowers Way Redhill Surrey RH1 2LH England to High Street Centre 137-139 High Street Beckenham Kent BR3 1AG on 20 December 2023 | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
02 Aug 2022 | TM01 | Termination of appointment of Nicholas Leigh Armstrong as a director on 25 July 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Steven John Armstrong as a director on 25 July 2022 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Mar 2022 | CS01 |
Confirmation statement made on 11 March 2022 with updates
|
|
29 Sep 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
20 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Quraish Sajjad Hussain Adamally on 1 April 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
16 Mar 2021 | AP01 | Appointment of Mrs Samantha Hunt as a director on 5 June 2020 | |
16 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 5 June 2020
|
|
19 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
11 Mar 2020 | AP01 | Appointment of Mr Nicholas Leigh Armstrong as a director on 1 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Steven John Armstrong as a director on 1 March 2020 | |
03 Jul 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
14 May 2019 | AP01 | Appointment of Mr Quraish Sajjad Hussain Adamally as a director on 14 May 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 3rd Floor 65 st. Paul's Churchyard London EC4M 8AB United Kingdom to 17 Trowers Way Redhill Surrey RH1 2LH on 26 March 2019 |